Search icon

EDP TEMPS, INC.

Company Details

Entity Name: EDP TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 1998 (26 years ago)
Document Number: P22410
FEI/EIN Number 04-2759329
Address: 109 OAK STREET, NEWTON UPPER FALLS, MA 02464
Mail Address: 109 OAK STREET, NEWTON UPPER FALLS, MA 02464
Place of Formation: MASSACHUSETTS

Treasurer

Name Role Address
BALSAMO, SALVATORE A. Treasurer 14 GRAND HILL DRIVE, DOVER, MA

Director

Name Role Address
BALSAMO, SALVATORE A. Director 14 GRAND HILL DRIVE, DOVER, MA
IANDOLI, MICHAEL J Director 29 LANSING ROAD, NEWTON, MA
BALSAMO, ANTHONY J Director 110 KENSINGTON DR, CANTON, MA

President

Name Role Address
IANDOLI, MICHAEL J President 29 LANSING ROAD, NEWTON, MA

Secretary

Name Role Address
REISMAN, KENNETH P Secretary 34 ROOSEVELT RD, NEWTON, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 109 OAK STREET, NEWTON UPPER FALLS, MA 02464 No data
CHANGE OF MAILING ADDRESS 1990-02-28 109 OAK STREET, NEWTON UPPER FALLS, MA 02464 No data

Documents

Name Date
Withdrawal 1998-09-25
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State